1
ALIBABA INTERNATIONAL LTD - 2024-11-26
6030392 LIMITED - 2020-08-13
ALIBABA INTERNATIONAL LIMITED - 2019-12-11
ZARODNISKI LIMITED - 2016-10-31
Flat B, 13 Dawes Road, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2008-11-03 ~ nowIIF 252 - director → ME
Person with significant control
2016-07-01 ~ nowIIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
2
Companies House, Default Address, Cardiff, WalesDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-10 ~ dissolvedIIF 262 - director → ME
2008-04-10 ~ dissolvedIIF 356 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
3
CITYWEST SELF STORAGE LTD - 2020-09-24
COSTA TILE IMPORTERS LIMITED - 2019-02-04
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-11-30
Officer
2006-11-29 ~ dissolvedIIF 293 - director → ME
2006-11-29 ~ dissolvedIIF 318 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
4
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-20 ~ nowIIF 170 - director → ME
Person with significant control
2022-04-20 ~ nowIIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
5
ZIRODNISKI LIMITED - 2016-11-01
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2008-11-03 ~ dissolvedIIF 283 - director → ME
2008-11-03 ~ dissolvedIIF 347 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
6
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2007-01-01 ~ dissolvedIIF 254 - director → ME
2007-01-01 ~ dissolvedIIF 324 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
7
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-10 ~ nowIIF 178 - director → ME
Person with significant control
2022-05-10 ~ nowIIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
8
Suite 527, 2 Old Brompton Rd, LondonDissolved corporate (2 parents)
Officer
2008-04-02 ~ dissolvedIIF 263 - director → ME
2008-04-02 ~ dissolvedIIF 329 - secretary → ME
9
ZARODNESKI LIMITED - 2016-10-31
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Officer
2008-11-03 ~ dissolvedIIF 280 - director → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
10
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-03 ~ nowIIF 161 - director → ME
Person with significant control
2022-02-03 ~ nowIIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
11
458 Wimborne Road Winton, Bournemouth, Dorset, United KingdomCorporate (4 parents, 2 offsprings)
Equity (Company account)
799,968 GBP2023-11-30
Officer
2019-01-17 ~ nowIIF 139 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
Suite 527 2 Old Brompton Road, LondonDissolved corporate (2 parents)
Officer
2009-05-25 ~ dissolvedIIF 258 - director → ME
2009-05-25 ~ dissolvedIIF 336 - secretary → ME
13
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (3 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2010-01-05 ~ dissolvedIIF 420 - secretary → ME
14
MUNSTER AND LEINSTER MACHINERY LIMITED - 2018-09-06
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-03-01 ~ dissolvedIIF 234 - director → ME
2012-03-01 ~ dissolvedIIF 432 - secretary → ME
Person with significant control
2016-12-15 ~ dissolvedIIF 24 - Has significant influence or control → OE
IIF 24 - Has significant influence or control as a member of a firm → OE
15
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-23 ~ dissolvedIIF 179 - director → ME
Person with significant control
2022-08-23 ~ dissolvedIIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
16
PG-STAN LIMITED - 2016-10-11
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2013-05-21 ~ dissolvedIIF 146 - director → ME
2013-05-21 ~ dissolvedIIF 419 - secretary → ME
17
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-01-01 ~ dissolvedIIF 210 - director → ME
2010-01-01 ~ dissolvedIIF 415 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
18
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2009-10-31 ~ dissolvedIIF 215 - director → ME
2009-10-31 ~ dissolvedIIF 404 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
19
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-03 ~ dissolvedIIF 176 - director → ME
Person with significant control
2022-08-03 ~ dissolvedIIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
20
13a Midland Road Midland Road, Olney, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2015-09-28 ~ nowIIF 187 - director → ME
2013-05-21 ~ nowIIF 369 - secretary → ME
21
DIGITAL WITNESS LTD - 2016-09-09
13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-11-30
Officer
2018-08-24 ~ dissolvedIIF 157 - director → ME
2016-09-12 ~ dissolvedIIF 384 - secretary → ME
Person with significant control
2021-01-11 ~ dissolvedIIF 133 - Ownership of shares – 75% or more → OE
22
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-03-31
Officer
2011-10-01 ~ dissolvedIIF 299 - director → ME
2011-10-15 ~ dissolvedIIF 422 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 103 - Ownership of shares – More than 25% but not more than 50% → OE
23
MACROOM FUELS LIMITED - 2015-11-02
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-06-30
Officer
2017-05-25 ~ dissolvedIIF 156 - director → ME
2017-05-24 ~ dissolvedIIF 377 - secretary → ME
Person with significant control
2017-05-25 ~ dissolvedIIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
24
10 Carrick Road, Banbridge, Northern IrelandDissolved corporate (1 parent)
Officer
2021-01-26 ~ dissolvedIIF 150 - director → ME
Person with significant control
2021-01-26 ~ dissolvedIIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Right to appoint or remove directors → OE
25
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2021-05-11 ~ nowIIF 127 - director → ME
Person with significant control
2021-05-11 ~ nowIIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
26
FODEN PLANT AND HAULAGE LTD - 2021-01-06
THE GRUAIG LIMITED - 2019-10-29
Flat B Dawes Road London, Dawes Road, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2023-10-31
Officer
2013-09-01 ~ dissolvedIIF 143 - director → ME
2013-09-01 ~ dissolvedIIF 385 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
27
CARLOW PLASTERING LIMITED - 2024-12-02
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-29 ~ nowIIF 182 - director → ME
Person with significant control
2022-04-29 ~ nowIIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
28
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2010-01-27 ~ dissolvedIIF 209 - director → ME
2010-01-27 ~ dissolvedIIF 413 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
29
ROCKINGHAM SL LTD - 2015-11-13
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2010-08-26 ~ dissolvedIIF 218 - director → ME
2010-08-26 ~ dissolvedIIF 407 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
30
CESKE MEZINARODNI PODNIKY SRO LIMITED - 2016-02-09
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2007-01-01 ~ dissolvedIIF 208 - director → ME
2007-01-01 ~ dissolvedIIF 319 - secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
31
LOWKEY TRANSPORT LIMITED - 2016-04-10
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2009-10-20 ~ dissolvedIIF 214 - director → ME
2009-10-20 ~ dissolvedIIF 417 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
32
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-01-31
Officer
2014-02-01 ~ dissolvedIIF 148 - director → ME
2014-01-30 ~ dissolvedIIF 367 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
33
13a Midland Road Midland Road, Olney, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2009-10-05 ~ nowIIF 217 - director → ME
2009-10-05 ~ nowIIF 412 - secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
34
340 Ashley Road, PooleCorporate (3 parents)
Equity (Company account)
2 GBP2023-11-30
Officer
1997-04-24 ~ nowIIF 12 - director → ME
35
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Officer
2012-05-01 ~ dissolvedIIF 211 - director → ME
2012-05-01 ~ dissolvedIIF 421 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
36
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2015-10-29 ~ dissolvedIIF 186 - director → ME
2015-10-29 ~ dissolvedIIF 378 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
37
TORO VARNA LIMITED - 2016-08-12
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-07-31
Officer
2012-07-09 ~ dissolvedIIF 216 - director → ME
2012-07-18 ~ dissolvedIIF 408 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
38
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-05-01 ~ dissolvedIIF 212 - director → ME
2012-05-01 ~ dissolvedIIF 416 - secretary → ME
39
Suite 527, 2 Old Brompton Road, LondonDissolved corporate (1 parent)
Officer
2010-12-06 ~ dissolvedIIF 200 - director → ME
2010-12-06 ~ dissolvedIIF 390 - secretary → ME
40
TARCO TRANSPORT LIMITED - 2018-03-07
66 Cornmow Drive Cornmow Drive, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2009-08-05 ~ nowIIF 348 - secretary → ME
41
N. N. P. C. LIMITED - 2021-04-12
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2012-11-28 ~ dissolvedIIF 301 - director → ME
2012-11-01 ~ dissolvedIIF 439 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
42
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-02-28
Officer
2008-11-03 ~ dissolvedIIF 261 - director → ME
2008-11-03 ~ dissolvedIIF 325 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
43
Suite 527, 2 Old Brompton Road, LondonDissolved corporate (2 parents)
Officer
2007-06-29 ~ dissolvedIIF 259 - director → ME
2007-06-29 ~ dissolvedIIF 320 - secretary → ME
44
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-02 ~ dissolvedIIF 220 - director → ME
2010-11-02 ~ dissolvedIIF 409 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
45
30 Kelleir Park, Kilnakelly, Derrylin, Enniskillen, County Fermanagh, Northern IrelandCorporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2019-01-14 ~ nowIIF 307 - director → ME
2019-01-14 ~ nowIIF 371 - secretary → ME
Person with significant control
2019-01-15 ~ nowIIF 128 - Ownership of shares – 75% or more → OE
46
CLONLARA HAULAGE LTD - 2022-03-08
PREMIER TYRES NENAGH LIMITED - 2018-12-21
CORK COPY COMPANY LIMITED - 2015-11-02
13a Midland Road, Olney, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-03-15 ~ nowIIF 165 - director → ME
2021-04-12 ~ nowIIF 435 - secretary → ME
Person with significant control
2021-04-12 ~ nowIIF 104 - Ownership of shares – 75% or more → OE
47
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (3 parents)
Officer
2006-03-24 ~ dissolvedIIF 292 - director → ME
2004-09-01 ~ dissolvedIIF 316 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
48
KERWIN PLANT AND HEAVY HAULAGE LIMITED - 2016-02-05
4385, 07279392: Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2010-06-18 ~ dissolvedIIF 294 - director → ME
2010-06-18 ~ dissolvedIIF 380 - secretary → ME
49
C/o Celtic Transport Limited, Prospect House Suite1, 52 Church Street, Leigh, LancashireDissolved corporate (1 parent)
Officer
2013-06-02 ~ dissolvedIIF 142 - director → ME
2012-07-02 ~ dissolvedIIF 381 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
50
RICKMAN 2016 LIMITED - 2017-01-11
15 Burrow Road, Aghyoule, Derrylin, Enniskillen, Co. Tyrone., Northern IrelandCorporate (3 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2021-04-12 ~ nowIIF 160 - director → ME
51
Flat B, 13 Dawes Road, LondonCorporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2009-05-26 ~ nowIIF 265 - director → ME
2009-05-26 ~ nowIIF 360 - secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 88 - Ownership of shares – 75% or more → OE
52
Flat B, 13 Dawes Road, LondonDissolved corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2009-11-01 ~ dissolvedIIF 193 - director → ME
2009-11-01 ~ dissolvedIIF 382 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
53
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2014-05-01 ~ dissolvedIIF 414 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
54
4385, 06489837: Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2008-04-02 ~ dissolvedIIF 274 - director → ME
2008-04-02 ~ dissolvedIIF 349 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
55
Suite 527, 2 Old Brompton Road, LondonDissolved corporate (2 parents)
Officer
2005-09-10 ~ dissolvedIIF 201 - director → ME
56
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-16 ~ dissolvedIIF 181 - director → ME
Person with significant control
2022-08-16 ~ dissolvedIIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
57
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Officer
2012-06-20 ~ dissolvedIIF 219 - director → ME
2012-05-01 ~ dissolvedIIF 405 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
58
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-09 ~ nowIIF 189 - director → ME
2021-08-09 ~ nowIIF 375 - secretary → ME
Person with significant control
2021-08-09 ~ nowIIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
59
Flat A-b, 13 Dawes Road, London, EnglandCorporate (1 parent)
Officer
2024-06-11 ~ nowIIF 173 - director → ME
Person with significant control
2024-06-11 ~ nowIIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
60
13a Midland Road Midland Road, Olney, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2014-01-01 ~ nowIIF 147 - director → ME
2014-01-01 ~ nowIIF 418 - secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
61
Unit 4 Lealholm Station Yard, Lealholm, Whitby, EnglandCorporate (3 parents)
Equity (Company account)
24,511 GBP2024-03-31
Officer
2022-09-01 ~ nowIIF 137 - director → ME
Person with significant control
2022-09-01 ~ nowIIF 14 - Ownership of shares – More than 50% but less than 75% → OE
IIF 14 - Ownership of voting rights - More than 50% but less than 75% → OE
62
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-11-30
Officer
2021-11-11 ~ dissolvedIIF 310 - director → ME
Person with significant control
2021-11-11 ~ dissolvedIIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
63
4385, 08100297: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2012-06-11 ~ dissolvedIIF 195 - director → ME
2012-06-11 ~ dissolvedIIF 383 - secretary → ME
64
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2005-09-30 ~ dissolvedIIF 288 - director → ME
2005-09-30 ~ dissolvedIIF 313 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
65
CORK DRIVING SCHOOL LIMITED - 2018-07-31
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-07-31
Officer
2004-08-01 ~ dissolvedIIF 266 - director → ME
2004-08-01 ~ dissolvedIIF 323 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
66
SHANE FOLEY PLANT HIRE LTD - 2020-07-02
MCELHINNEY FASHIONS LTD - 2020-06-13
13a Midland Road, Olney, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2014-09-08 ~ nowIIF 149 - director → ME
2014-09-08 ~ nowIIF 368 - secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
67
CITI-WEST LIMITED - 2020-08-10
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2018-08-24 ~ dissolvedIIF 159 - director → ME
2013-04-01 ~ dissolvedIIF 406 - secretary → ME
Person with significant control
2021-01-29 ~ dissolvedIIF 89 - Has significant influence or control → OE
68
The Praze Business Centre, The Praze, Penryn, Cornwall, EnglandCorporate (2 parents)
Total liabilities (Company account)
1,949,979 GBP2023-09-30
Officer
2018-09-28 ~ nowIIF 8 - director → ME
Person with significant control
2018-09-28 ~ nowIIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
69
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2004-01-05 ~ dissolvedIIF 282 - director → ME
2004-01-05 ~ dissolvedIIF 350 - secretary → ME
70
CLONLARA AGRICULTURAL SERVICES LTD - 2021-10-05
AIRPORT VIEW PARKING LIMITED - 2018-12-20
Flat B, 13 Dawes Road, LondonCorporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-03-07 ~ nowIIF 154 - director → ME
2022-03-07 ~ nowIIF 374 - secretary → ME
Person with significant control
2022-07-25 ~ nowIIF 96 - Ownership of shares – 75% or more → OE
71
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-05 ~ dissolvedIIF 184 - director → ME
Person with significant control
2022-05-05 ~ dissolvedIIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
72
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2004-05-01 ~ dissolvedIIF 264 - director → ME
2004-05-01 ~ dissolvedIIF 355 - secretary → ME
73
FRENCH PARK MOTORS LTD - 2021-08-05
CITI-WEST STORAGE LTD - 2020-09-24
BENNIGANS GASTRO PUB LIMITED - 2019-01-21
CALCON CONSTRUCTION LIMITED - 2017-04-07
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-01-20 ~ nowIIF 306 - director → ME
2019-01-20 ~ nowIIF 370 - secretary → ME
Person with significant control
2019-01-20 ~ nowIIF 129 - Ownership of shares – 75% or more → OE
74
BALLYRAGGET FARM MACHINERY LIMITED - 2018-11-16
COMAIR INDUSTRIES LIMITED - 2016-08-30
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2006-01-01 ~ nowIIF 304 - director → ME
2006-01-01 ~ nowIIF 366 - secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
75
Suite 527, 2 Old Brompton Road, LondonDissolved corporate (2 parents)
Officer
2006-02-01 ~ dissolvedIIF 279 - director → ME
2006-02-01 ~ dissolvedIIF 358 - secretary → ME
76
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2012-08-14 ~ dissolvedIIF 233 - director → ME
2012-08-14 ~ dissolvedIIF 436 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
77
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-05 ~ dissolvedIIF 175 - director → ME
Person with significant control
2022-09-05 ~ dissolvedIIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
78
13a Midland Road, Olney, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2012-07-02 ~ nowIIF 226 - director → ME
2012-07-02 ~ nowIIF 449 - secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 125 - Ownership of shares – More than 25% but not more than 50% → OE
79
KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
13a Midland Road, Olney, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2016-02-08 ~ nowIIF 166 - director → ME
Person with significant control
2016-07-01 ~ nowIIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
80
J.K. WILSON MATERIALS RECYCLING LIMITED - 2016-09-09
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-06-20 ~ dissolvedIIF 225 - director → ME
2012-06-20 ~ dissolvedIIF 451 - secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 63 - Ownership of shares – 75% or more → OE
81
RTL TRUCK AND TRAILER SERVICES LIMITED - 2016-09-09
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-07-31
Officer
2004-12-01 ~ dissolvedIIF 250 - director → ME
2004-12-01 ~ dissolvedIIF 342 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
82
KIRWIN PLANT AND HEAVY HAULAGE LIMITED - 2018-02-26
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-04-30
Officer
2011-10-01 ~ dissolvedIIF 448 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 105 - Ownership of shares – More than 25% but not more than 50% → OE
83
MIKE NASH CAR SALES LTD - 2018-02-28
ZIRODNESKI LIMITED - 2016-11-01
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2008-11-03 ~ dissolvedIIF 330 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
84
Suite 527, 2 Old Brompton Road, LondonDissolved corporate (2 parents)
Officer
2005-09-01 ~ dissolvedIIF 260 - director → ME
2005-09-01 ~ dissolvedIIF 322 - secretary → ME
85
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2004-08-01 ~ dissolvedIIF 257 - director → ME
2004-08-01 ~ dissolvedIIF 344 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 70 - Ownership of shares – 75% or more → OE
86
13a Midland Road, Olney, EnglandDissolved corporate (3 parents)
Officer
2008-09-01 ~ dissolvedIIF 363 - secretary → ME
87
COMAIR ENTERPRISES LIMITED - 2016-02-05
4385, 06550583: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-02 ~ dissolvedIIF 256 - director → ME
2008-04-02 ~ dissolvedIIF 345 - secretary → ME
88
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2022-01-28 ~ nowIIF 162 - director → ME
Person with significant control
2022-01-28 ~ nowIIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
89
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
2016-08-25 ~ nowIIF 309 - director → ME
Person with significant control
2016-07-01 ~ nowIIF 131 - Ownership of shares – 75% or more → OE
90
Towngate House, 2-8 Parkstone Road, Poole, DorsetDissolved corporate (4 parents)
Equity (Company account)
100 GBP2020-11-30
Officer
1997-01-15 ~ dissolvedIIF 10 - director → ME
91
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-29 ~ dissolvedIIF 228 - director → ME
2010-11-29 ~ dissolvedIIF 433 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
92
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-29 ~ dissolvedIIF 231 - director → ME
2010-11-29 ~ dissolvedIIF 450 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
93
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-17 ~ nowIIF 185 - director → ME
Person with significant control
2022-02-17 ~ nowIIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
94
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-10-31
Officer
2009-10-31 ~ dissolvedIIF 236 - director → ME
2009-10-31 ~ dissolvedIIF 440 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
95
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-04 ~ dissolvedIIF 171 - director → ME
Person with significant control
2022-04-04 ~ dissolvedIIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
96
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-10-27 ~ nowIIF 305 - director → ME
Person with significant control
2021-10-27 ~ nowIIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
97
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-08-30 ~ dissolvedIIF 168 - director → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
98
ATHLONE GASTRO PUB LIMITED - 2020-10-14
13a Midland Road Midland Road, Olney, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2015-09-28 ~ nowIIF 164 - director → ME
2015-09-28 ~ nowIIF 423 - secretary → ME
Person with significant control
2017-01-03 ~ nowIIF 22 - Has significant influence or control → OE
99
HANA OPTICAL (MALTA) LIMITED - 2016-02-05
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2009-06-16 ~ dissolvedIIF 248 - director → ME
2009-06-16 ~ dissolvedIIF 333 - secretary → ME
100
Lawrence House, 5 St. Andrews Hill, Norwich, NorfolkCorporate (1 parent)
Equity (Company account)
7,185 GBP2021-03-31
Officer
2007-03-26 ~ nowIIF 18 - director → ME
Person with significant control
2017-03-26 ~ nowIIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
101
Le Grafton, Middlesbrough Road, Guisborough, United KingdomCorporate (2 parents)
Officer
2024-01-31 ~ nowIIF 136 - director → ME
Person with significant control
2024-01-31 ~ nowIIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
102
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-05-17 ~ dissolvedIIF 239 - director → ME
2012-05-17 ~ dissolvedIIF 445 - secretary → ME
103
G.H. HAULAGE LIMITED - 2015-11-16
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-07-02 ~ dissolvedIIF 222 - director → ME
2012-07-02 ~ dissolvedIIF 438 - secretary → ME
104
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2009-10-31 ~ dissolvedIIF 237 - director → ME
2009-10-31 ~ dissolvedIIF 454 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
105
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2005-10-01 ~ dissolvedIIF 267 - director → ME
2005-10-01 ~ dissolvedIIF 341 - secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 76 - Has significant influence or control → OE
106
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-06 ~ nowIIF 190 - director → ME
2021-08-06 ~ nowIIF 376 - secretary → ME
Person with significant control
2021-08-06 ~ nowIIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
107
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-02 ~ dissolvedIIF 230 - director → ME
2010-11-02 ~ dissolvedIIF 426 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 74 - Ownership of shares – 75% or more → OE
108
KERWIN QUARRY LIMITED - 2018-02-23
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-01-31
Officer
2011-01-12 ~ dissolvedIIF 221 - director → ME
2011-01-12 ~ dissolvedIIF 446 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
109
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-02 ~ dissolvedIIF 183 - director → ME
Person with significant control
2022-09-02 ~ dissolvedIIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
110
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2006-01-01 ~ dissolvedIIF 302 - director → ME
2006-01-01 ~ dissolvedIIF 365 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
111
NEXEN CO2 LIMITED - 2016-01-04
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-03-31
Officer
2010-03-12 ~ dissolvedIIF 241 - director → ME
2010-03-12 ~ dissolvedIIF 424 - secretary → ME
Person with significant control
2017-02-17 ~ dissolvedIIF 138 - Has significant influence or control → OE
112
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2009-05-20 ~ dissolvedIIF 277 - director → ME
2009-05-20 ~ dissolvedIIF 362 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
113
Suite 527 2 Old Brompton Road, London, United KingdomDissolved corporate (2 parents)
Officer
2010-07-06 ~ dissolvedIIF 205 - director → ME
2010-07-06 ~ dissolvedIIF 401 - secretary → ME
114
BRIDGEMOUNT AUTOS LTD - 2020-12-10
BELMAC PLANT LIMITED - 2018-09-18
Flat B, 13 Dawes Road, London, LondonCorporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2020-12-10 ~ nowIIF 126 - director → ME
Person with significant control
2020-11-10 ~ nowIIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Has significant influence or control as a member of a firm → OE
115
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2017-12-31
Officer
2006-12-29 ~ dissolvedIIF 270 - director → ME
2006-12-29 ~ dissolvedIIF 331 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
116
Suite 527 2 Old Brompton Road, LondonDissolved corporate (3 parents)
Officer
2010-01-02 ~ dissolvedIIF 389 - secretary → ME
117
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-07-31
Officer
2005-09-30 ~ dissolvedIIF 289 - director → ME
2005-09-30 ~ dissolvedIIF 314 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 64 - Ownership of shares – 75% or more → OE
118
Flat B, 13 Dawes Road, LondonCorporate (2 parents)
Equity (Company account)
2 GBP2023-06-30
Officer
2010-06-28 ~ nowIIF 194 - director → ME
Person with significant control
2017-03-31 ~ nowIIF 132 - Ownership of shares – 75% or more → OE
119
Towngate House, 2-8 Parkstone Road, Poole, DorsetCorporate (4 parents)
Equity (Company account)
-3,713 GBP2023-11-30
Officer
2006-06-30 ~ nowIIF 9 - director → ME
120
Flat A-b, 13 Dawes Road, London, EnglandCorporate (2 parents)
Officer
2023-08-30 ~ nowIIF 188 - director → ME
Person with significant control
2023-08-30 ~ nowIIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
121
NAVAN GASTRO PUB LIMITED - 2018-02-12
VERDI SOLUZIONI S.R.L. LIMITED - 2016-07-29
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2009-11-15 ~ dissolvedIIF 235 - director → ME
2009-11-15 ~ dissolvedIIF 431 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
122
TULUM INVESTMENTS LIMITED - 2017-02-10
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-06-11 ~ dissolvedIIF 238 - director → ME
2012-06-11 ~ dissolvedIIF 429 - secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
123
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-10-31
Officer
2009-10-31 ~ dissolvedIIF 232 - director → ME
2009-10-31 ~ dissolvedIIF 441 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
124
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2022-08-22 ~ dissolvedIIF 163 - director → ME
Person with significant control
2022-08-22 ~ dissolvedIIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
125
RIVERCOURT COACHES LIMITED - 2018-03-13
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-10 ~ dissolvedIIF 255 - director → ME
2008-04-10 ~ dissolvedIIF 352 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
126
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Officer
2012-06-11 ~ dissolvedIIF 244 - director → ME
2012-06-11 ~ dissolvedIIF 452 - secretary → ME
127
Suite 257 2 Old Brompton Road, London, United KingdomDissolved corporate (1 parent)
Officer
2014-02-01 ~ dissolvedIIF 144 - director → ME
2014-02-01 ~ dissolvedIIF 386 - secretary → ME
128
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-10-05 ~ dissolvedIIF 155 - director → ME
Person with significant control
2021-10-05 ~ dissolvedIIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors → OE
129
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-31 ~ dissolvedIIF 153 - director → ME
2022-03-31 ~ dissolvedIIF 373 - secretary → ME
Person with significant control
2022-03-31 ~ dissolvedIIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
130
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2013-05-22 ~ dissolvedIIF 223 - director → ME
2013-05-22 ~ dissolvedIIF 434 - secretary → ME
Person with significant control
2017-03-01 ~ dissolvedIIF 23 - Has significant influence or control → OE
131
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2018-05-31
Officer
2009-06-16 ~ dissolvedIIF 337 - secretary → ME
Person with significant control
2017-01-07 ~ dissolvedIIF 21 - Has significant influence or control → OE
132
Suite 527, 2 Old Brompton Road, LondonDissolved corporate (2 parents)
Officer
2005-08-01 ~ dissolvedIIF 253 - director → ME
2005-08-01 ~ dissolvedIIF 339 - secretary → ME
133
TAXI TOURS IRELAND LTD - 2018-08-03
VEDIMEX LIMITED - 2015-12-30
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-07-31
Officer
2012-07-11 ~ dissolvedIIF 227 - director → ME
2012-07-11 ~ dissolvedIIF 447 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 32 - Ownership of shares – 75% or more → OE
134
CITI-WEST CONSTRUCTION SERVICES LIMITED - 2019-06-21
13a Midland Road Midland Road, Olney, EnglandDissolved corporate (3 parents)
Equity (Company account)
2 GBP2022-07-31
Officer
2022-08-30 ~ dissolvedIIF 169 - director → ME
135
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-01-31
Officer
2019-01-02 ~ dissolvedIIF 291 - director → ME
2017-11-14 ~ dissolvedIIF 442 - secretary → ME
Person with significant control
2019-01-02 ~ dissolvedIIF 91 - Ownership of shares – 75% or more → OE
136
STATUS CORK IRL LTD - 2021-08-24
MISSION OF EXHIBITION LIMITED - 2019-01-25
13a Midland Road, Olney, EnglandDissolved corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2016-12-19 ~ dissolvedIIF 134 - Has significant influence or control → OE
137
Flat B, 13 Dawes Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-03 ~ nowIIF 177 - director → ME
Person with significant control
2022-02-03 ~ nowIIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
138
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Officer
2022-02-03 ~ dissolvedIIF 174 - director → ME
Person with significant control
2022-02-03 ~ dissolvedIIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
139
4385, 09557715: Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
2 GBP2019-04-30
Person with significant control
2017-01-06 ~ dissolvedIIF 25 - Has significant influence or control → OE
140
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
2022-09-16 ~ dissolvedIIF 172 - director → ME
Person with significant control
2022-09-16 ~ dissolvedIIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
141
NOVA CIUTAT ESTRUCTURAS SOCIEDAD LIMITED - 2016-01-25
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Officer
2009-10-31 ~ dissolvedIIF 224 - director → ME
2009-10-31 ~ dissolvedIIF 437 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
142
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-11 ~ dissolvedIIF 245 - director → ME
2010-11-11 ~ dissolvedIIF 427 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
143
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-01-02 ~ dissolvedIIF 242 - director → ME
2012-01-02 ~ dissolvedIIF 425 - secretary → ME
144
Flat B, 13 Dawes Road, London, EnglandDissolved corporate (1 parent)
Officer
2022-02-22 ~ dissolvedIIF 180 - director → ME
Person with significant control
2022-02-22 ~ dissolvedIIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
145
13a Midland Road, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2005-11-09 ~ dissolvedIIF 281 - director → ME
2005-11-09 ~ dissolvedIIF 354 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
146
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-03-01 ~ dissolvedIIF 243 - director → ME
2012-03-01 ~ dissolvedIIF 453 - secretary → ME
Person with significant control
2017-01-05 ~ dissolvedIIF 135 - Has significant influence or control → OE
147
13a Midland Road, Olney, EnglandDissolved corporate (1 parent)
Officer
2012-05-01 ~ dissolvedIIF 229 - director → ME
2012-05-01 ~ dissolvedIIF 430 - secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 59 - Ownership of shares – More than 25% but not more than 50% → OE